ABAL (GOSWELL) LIMITED
Overview
| Company Name | ABAL (GOSWELL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05770669 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABAL (GOSWELL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ABAL (GOSWELL) LIMITED located?
| Registered Office Address | 27/28 Eastcastle Street W1W 8DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABAL (GOSWELL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGINATIK (GOSWELL) LIMITED | Sep 07, 2006 | Sep 07, 2006 |
| IMAGINATIK HOLDINGS PLC | Apr 05, 2006 | Apr 05, 2006 |
What are the latest accounts for ABAL (GOSWELL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ABAL (GOSWELL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Shawn Karl Taylor as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shawn Karl Taylor as a secretary on Sep 04, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Alessandro Zamboni as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed imaginatik (goswell) LIMITED\certificate issued on 07/03/19 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Termination of appointment of Angus George Patrick Forrest as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Angus Forrest as a director on Aug 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Jonathan Cooper as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Registered office address changed from 22 Melton Street London NW1 2BW to 27/28 Eastcastle Street London W1W 8DH on Apr 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of ABAL (GOSWELL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZAMBONI, Alessandro | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | Italy | Italian | 268933710001 | |||||
| TAYLOR, Shawn Karl | Secretary | Little Wishanger Churt GU10 2QJ Farnham | British | 52001980004 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| COOPER, Matthew Jonathan | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | American | 78118020003 | |||||
| FORREST, Angus George Patrick | Director | Cams Hall Estate PO16 8UU Farnham Carnac Cottage United Kingdom | United Kingdom | British | 253463230001 | |||||
| GOSS, Nicholas John | Director | 22 Melton Street London NW1 2BW | United Kingdom | British/American | 275201660002 | |||||
| TAYLOR, Shawn Karl | Director | Little Wishanger Churt GU10 2QJ Farnham | British | 52001980006 | ||||||
| TURRELL, Mark Clifford | Director | 74 Kenilworth Road CV4 7AH Coventry West Midlands | United Kingdom | Canadian | 68559550001 | |||||
| WAINWRIGHT, Andrew Karl | Director | West End Terrace SO22 5EN Winchester 19 | British | 69003210002 | ||||||
| MH DIRECTORS 2 LIMITED | Director | 12 Great James Street WC1N 3DR London | 41220750001 | |||||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of ABAL (GOSWELL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imaginatik Plc | Apr 06, 2016 | Melton Street NW1 2BW London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0